Entity Name: | ENCHANTED 192 INNKEEPERS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 25 Jan 2002 (23 years ago) |
Date of dissolution: | 14 Sep 2007 (18 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 14 Sep 2007 (18 years ago) |
Document Number: | F02000000421 |
FEI/EIN Number |
043587200
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1000 MARKET STREET, SUITE 300, PORTSMOUTH, NJ, 03801 |
Mail Address: | 1000 MARKET STREET, SUITE 300, PORTSMOUTH, NJ, 03801 |
Place of Formation: | NEW HAMPSHIRE |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | - |
AKRIDGE DAVID | Vice President | 1000 MARKET STREET, SUITE 300, PORTSMOUTH, NH, 03801 |
KEANE THOMAS M | Secretary | 1000 MARKET STREET, SUITE 300, PORTSMOUTH, NH, 03801 |
GREENE DOUG | President | 1000 MARKET STREET, SUITE 300, PORTSMOUTH, NH, 03801 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2007-09-14 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2004-03-26 | 1000 MARKET STREET, SUITE 300, PORTSMOUTH, NJ 03801 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12000593775 | ACTIVE | 1000000319000 | OSCEOLA | 2012-08-29 | 2032-09-12 | $ 10,208.89 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586 |
Name | Date |
---|---|
ANNUAL REPORT | 2006-02-09 |
ANNUAL REPORT | 2005-04-29 |
ANNUAL REPORT | 2004-03-26 |
ANNUAL REPORT | 2003-05-14 |
Foreign Profit | 2002-01-25 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State